Having been setup in 1997, Gripec Properties Ltd has its registered office in Guildford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Edmonson, Helena Louise, Edmondson, Isabelle Juliet, Edmondson, Rachel Louise. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONSON, Helena Louise | 30 November 2006 | - | 1 |
EDMONDSON, Isabelle Juliet | 24 September 2010 | 22 July 2015 | 1 |
EDMONDSON, Rachel Louise | 14 April 1997 | 01 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 01 May 2020 | |
PSC04 - N/A | 30 April 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 06 May 2016 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
AA - Annual Accounts | 19 July 2015 | |
MR04 - N/A | 06 June 2015 | |
MR04 - N/A | 06 June 2015 | |
MR04 - N/A | 06 June 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
363s - Annual Return | 23 May 2007 | |
169 - Return by a company purchasing its own shares | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 06 March 2000 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 30 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 15 July 1998 | |
225 - Change of Accounting Reference Date | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
NEWINC - New incorporation documents | 14 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 1999 | Fully Satisfied |
N/A |
Charge and assignment | 17 November 1998 | Fully Satisfied |
N/A |